About

Registered Number: SC147319
Date of Incorporation: 04/11/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN,

 

Kwik-fit Insurance Services Ltd was registered on 04 November 1993 with its registered office in Edinburgh. We don't currently know the number of employees at this company. There are 40 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLE, Anthony Edward 02 June 2015 - 1
BALL, Gregor Frank 27 May 2014 01 October 2016 1
BANWELL, Jason David 22 October 2013 01 October 2016 1
BISSETT, Graeme 11 January 1999 25 April 2001 1
BRIGHT, Robert Stewart 17 March 2011 22 July 2014 1
BROWN, Alan 22 March 2011 31 December 2015 1
BRUCE, Roderick Lawrence 04 November 1993 09 December 1993 1
CLIFF, Mark 05 February 2013 29 April 2015 1
CONNOR, Raymond Thomas 09 December 1993 08 March 1995 1
DEVINE, Brendan 22 January 2009 08 February 2011 1
DIMARCO, Dominic 07 October 2002 01 November 2002 1
DYSON, Fernley Keith 23 October 2012 31 December 2018 1
FARMER, Thomas, Sir 11 January 1995 01 November 2002 1
FRASER, Ian Ellis 12 April 2005 02 August 2010 1
FRIEND, Peter Richard Henry 02 March 2011 02 February 2015 1
FURSE, James Richard John 17 October 2014 01 October 2016 1
HARVEY, Julian Robert Mark 05 July 2011 31 December 2012 1
HEALY, Michael Joseph Anthony 31 March 2006 12 September 2006 1
HEWITT, Ronald James 04 September 1996 11 October 2001 1
HOOD, Neil, Professor 11 January 1995 12 August 1999 1
HOUSTON, John Mclellan 11 January 1995 01 November 2002 1
JONES, Ruth 07 October 2002 01 November 2002 1
LANDAU, Ervin 11 January 1995 11 October 2001 1
LEMANS, Nicholas James 16 February 2011 01 October 2016 1
LYNCH, June 10 August 2010 02 August 2013 1
MCGILL, Kenneth Andrew 22 July 2004 31 March 2006 1
MINTO, Bruce Watson 04 November 1993 09 December 1993 1
OLIVER, David Martin 11 October 2001 01 November 2002 1
OWENS, Stanley Hart 25 April 2001 25 November 2002 1
PARKER, Timothy Charles 25 November 2002 12 April 2005 1
SANDERSON, Eric Fenton 22 April 1999 31 December 2002 1
SMITH, Barry Duncan 09 November 2010 31 March 2013 1
WATSON, Andrew Stuart 14 September 2010 01 October 2016 1
WHITEHEAD, Geoffrey Stanley 03 May 1995 22 December 1995 1
WOODBURN, Christopher Hugh 08 August 2005 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Claire Catherine 01 November 2019 - 1
ALLAN, June Lynch 28 October 2009 02 August 2010 1
LAWSON, Barry Alexander 12 September 2006 24 September 2009 1
MORRISON, Scott 22 July 2004 22 June 2006 1
SMITH, Rosemary Anne 02 August 2010 01 November 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 03 July 2020
CS01 - N/A 12 November 2019
AP03 - Appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 08 August 2018
SH19 - Statement of capital 08 August 2018
CAP-SS - N/A 08 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 06 February 2018
RESOLUTIONS - N/A 15 December 2017
SH19 - Statement of capital 15 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2017
CAP-SS - N/A 15 December 2017
CS01 - N/A 10 November 2017
PSC05 - N/A 18 October 2017
MR04 - N/A 22 September 2017
MR04 - N/A 22 September 2017
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 01 May 2015
RESOLUTIONS - N/A 13 February 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 21 October 2014
MR04 - N/A 15 October 2014
MR01 - N/A 01 October 2014
MR01 - N/A 30 September 2014
MISC - Miscellaneous document 06 August 2014
MISC - Miscellaneous document 06 August 2014
AUD - Auditor's letter of resignation 31 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 09 June 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 06 November 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 September 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 21 September 2010
RESOLUTIONS - N/A 23 August 2010
CC04 - Statement of companies objects 23 August 2010
AP03 - Appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AD01 - Change of registered office address 13 August 2010
AUD - Auditor's letter of resignation 26 July 2010
AA - Annual Accounts 25 June 2010
AP03 - Appointment of secretary 06 December 2009
AR01 - Annual Return 27 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
AUD - Auditor's letter of resignation 20 November 2006
363a - Annual Return 10 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363a - Annual Return 10 November 2005
419a(Scot) - N/A 28 September 2005
419a(Scot) - N/A 28 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
RESOLUTIONS - N/A 23 January 2005
RESOLUTIONS - N/A 23 January 2005
RESOLUTIONS - N/A 23 January 2005
363a - Annual Return 24 November 2004
AA - Annual Accounts 01 November 2004
RESOLUTIONS - N/A 28 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
410(Scot) - N/A 11 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 March 2004
363s - Annual Return 09 November 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
410(Scot) - N/A 01 May 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
RESOLUTIONS - N/A 18 April 2001
MEM/ARTS - N/A 18 April 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 01 November 2000
225 - Change of Accounting Reference Date 23 December 1999
363a - Annual Return 25 November 1999
AA - Annual Accounts 22 November 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
RESOLUTIONS - N/A 03 March 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
AA - Annual Accounts 18 December 1998
363a - Annual Return 04 December 1998
363a - Annual Return 27 November 1997
AA - Annual Accounts 21 November 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 20 November 1996
288 - N/A 16 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
288 - N/A 25 January 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 05 September 1995
288 - N/A 06 May 1995
288 - N/A 06 May 1995
288 - N/A 06 May 1995
288 - N/A 06 May 1995
288 - N/A 06 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
288 - N/A 15 March 1995
RESOLUTIONS - N/A 03 February 1995
RESOLUTIONS - N/A 03 February 1995
RESOLUTIONS - N/A 03 February 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1995
123 - Notice of increase in nominal capital 03 February 1995
MEM/ARTS - N/A 03 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 1995
288 - N/A 03 February 1995
287 - Change in situation or address of Registered Office 03 February 1995
CERTNM - Change of name certificate 10 January 1995
363s - Annual Return 01 December 1994
CERTNM - Change of name certificate 18 July 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
CERTNM - Change of name certificate 15 December 1993
NEWINC - New incorporation documents 04 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Fully Satisfied

N/A

A registered charge 17 September 2014 Fully Satisfied

N/A

Fixed & floating charge 20 September 2011 Fully Satisfied

N/A

Bond & floating charge 24 February 2004 Fully Satisfied

N/A

Bond & floating charge 28 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.